Advanced company searchLink opens in new window

OJS PROPERTIES LIMITED

Company number 05891492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
07 Aug 2012 TM02 Termination of appointment of Ann Louise Roddy as a secretary on 25 July 2012
07 Aug 2012 TM01 Termination of appointment of Christopher Patrick Catlin as a director on 25 July 2012
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 24
29 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Oct 2010 CH01 Director's details changed for Mr Christopher Patrick Catlin on 25 October 2010
18 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Aug 2009 AA Partial exemption accounts made up to 31 July 2008
06 Aug 2009 363a Return made up to 31/07/09; full list of members
25 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Aug 2008 363s Return made up to 31/07/08; no change of members
15 May 2008 AA Partial exemption accounts made up to 31 July 2007
30 Sep 2007 363s Return made up to 31/07/07; full list of members
21 Feb 2007 395 Particulars of mortgage/charge
31 Jul 2006 NEWINC Incorporation